Search icon

SOLVENTA CORP - Florida Company Profile

Company Details

Entity Name: SOLVENTA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLVENTA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000065040
FEI/EIN Number 32-0608547

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19790 W DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: 19790 W DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arcioni Hernan President 19790 W DIXIE HWY, MIAMI, FL, 33180
ARCIERI BOLANO JOSE Agent 601 NE 39TH ST APT 304, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-11 19790 W DIXIE HWY, SUITE 412, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 19790 W DIXIE HWY, SUITE 412, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-10 601 NE 39TH ST APT 304, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-12-10 ARCIERI BOLANO, JOSE -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-08-05 - -

Documents

Name Date
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-12-10
REINSTATEMENT 2020-09-29
Amendment 2020-08-05
Domestic Profit 2019-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State